CS01 |
Confirmation statement with updates Fri, 3rd Nov 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 28th, June 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 12th Apr 2023 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Feb 2023 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 8th Feb 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 8th Feb 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom on Thu, 9th Feb 2023 to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 3rd Nov 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 8th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Nov 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 2nd, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Nov 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Nov 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Nov 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Nov 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Nov 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Nov 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Nov 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 3rd Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 23rd Oct 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Oct 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Nov 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Nov 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Tue, 28th Feb 2017
filed on: 19th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 3rd Nov 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Hunts Accountants the Old Pump House Oborne Road Sherborne Dorset DT9 3RX on Fri, 9th Sep 2016 to Repton Manor Repton Avenue Ashford Kent TN23 3GP
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd Nov 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 4th Dec 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2014
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Mon, 3rd Nov 2014: 100.00 GBP
capital
|
|